Advanced company searchLink opens in new window

PFA SECURITY LIMITED

Company number 07106561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Dec 2016 AD01 Registered office address changed from 32 Discovery Close Coalville Leicestershire LE67 3AW England to 32 32 Discovery Close Coalville Leicestershire LE67 3AW on 22 December 2016
21 Dec 2016 AD01 Registered office address changed from Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG to 32 Discovery Close Coalville Leicestershire LE67 3AW on 21 December 2016
03 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
20 Dec 2015 TM01 Termination of appointment of Stephen Richardson as a director on 1 December 2015
20 Dec 2015 CH01 Director's details changed for Mr Peter Richardson on 1 December 2015
20 Dec 2015 TM02 Termination of appointment of Stephen Richardson as a secretary on 1 December 2015
01 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2
01 Jan 2015 AD01 Registered office address changed from Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG England to Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG on 1 January 2015
01 Jan 2015 AD01 Registered office address changed from Common Farm Mugginton Lane End Weston Underwood Ashbourne Derbyshire DE6 4PP to Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG on 1 January 2015
06 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
06 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from Office 12, Powerpoint Business Ctr 122 High Street Earl Shilton Leicester LE9 7LQ United Kingdom on 11 June 2010
16 Dec 2009 NEWINC Incorporation